Name: | MICHAEL ROSS CONSTRUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 14 Dec 2006 (18 years ago) |
Organization Date: | 14 Dec 2006 (18 years ago) |
Last Annual Report: | 22 Mar 2011 (14 years ago) |
Managed By: | Members |
Organization Number: | 0652929 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 81 SPEED LANE, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL ROSS | Organizer |
Name | Role |
---|---|
MICHAEL ROSS | Registered Agent |
Name | Role |
---|---|
MICHAEL ROSS | Member |
Name | Role |
---|---|
MICHAEL ROSS | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report Return | 2012-03-01 |
Annual Report | 2011-03-22 |
Annual Report | 2010-04-01 |
Annual Report | 2009-10-23 |
Annual Report | 2008-09-09 |
Annual Report | 2007-10-15 |
Articles of Organization | 2006-12-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309216026 | 0452110 | 2007-02-21 | COLEMAN RD, PADUCAH, KY, 42301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202693503 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B04 |
Issuance Date | 2007-05-03 |
Abatement Due Date | 2007-05-09 |
Current Penalty | 1400.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2007-05-03 |
Abatement Due Date | 2007-05-09 |
Current Penalty | 1050.0 |
Initial Penalty | 2800.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260252 C |
Issuance Date | 2007-05-03 |
Abatement Due Date | 2007-02-22 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2007-05-03 |
Abatement Due Date | 2007-02-22 |
Current Penalty | 1400.0 |
Initial Penalty | 4900.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State